Search icon

JD POOL TECHS LLC

Company Details

Entity Name: JD POOL TECHS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L17000008005
FEI/EIN Number 81-5000284
Address: 1317 falconcrest, Apopka, FL 32712
Mail Address: 1317 falconcrest blvd, Apopka, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, JANBERTO R Agent 1119 GALSWORTHY AVE, ORLANDO, FL 32809

Authorized Member

Name Role Address
DIAZ, JANBERTO R Authorized Member 1317 Falconcrest Blvd, Apopka, FL 32712

Vice President

Name Role Address
GIL, YANELIS Vice President 1317 FALCONCREST, APOPKA, FL 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162642 TEMPORAL POOL SERVICES ACTIVE 2021-12-07 2026-12-31 No data 1317 FALCONCREST BLVD, APOPKA, FL, 32712
G21000158219 TEMPORAL POOL SERVICES ACTIVE 2021-11-30 2026-12-31 No data 1317 FALCONCREST BLVD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-05 DIAZ, JANBERTO R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2020-07-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 1317 falconcrest, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2018-04-01 1317 falconcrest, Apopka, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-08-03
REINSTATEMENT 2020-10-05
LC Amendment 2020-07-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-01
Florida Limited Liability 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2947018910 2021-04-27 0491 PPP 1317 Falconcrest Blvd, Apopka, FL, 32712-2354
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83160
Loan Approval Amount (current) 83160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-2354
Project Congressional District FL-11
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84315
Forgiveness Paid Date 2022-09-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State